Fraser Macandrew Ryan Limited was started on 25 May 2011 and issued a number of 9429031093040. This registered LTD company has been managed by 5 directors: Carl Darcy O'shea - an active director whose contract began on 25 May 2011,
Stephen Graham Lockwood - an active director whose contract began on 25 May 2011,
Peter Charles Searson - an active director whose contract began on 16 Jun 2014,
Anthony Natale Gianotti - an inactive director whose contract began on 28 Feb 2013 and was terminated on 16 Jun 2014,
Robert Geoffrey Scott - an inactive director whose contract began on 25 May 2011 and was terminated on 28 Feb 2013.
According to our database (updated on 27 Apr 2024), this company registered 1 address: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (types include: registered, service).
Until 24 May 2018, Fraser Macandrew Ryan Limited had been using Level 22, 191 Queen Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Arthur J. Gallagher Broking (Nz) Limited (an entity) located at 100 Beaumont Street, Auckland postcode 1010.
Previous addresses
Address #1: Level 22, 191 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Feb 2014 to 24 May 2018
Address #2: Level 5, 33 Enfield Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 25 May 2011 to 25 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Arthur J. Gallagher Broking (nz) Limited Shareholder NZBN: 9429033628639 |
100 Beaumont Street Auckland 1010 New Zealand |
25 May 2011 - |
Ultimate Holding Company
Carl Darcy O'shea - Director
Appointment date: 25 May 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Jan 2014
Stephen Graham Lockwood - Director
Appointment date: 25 May 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Jul 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Jan 2014
Peter Charles Searson - Director
Appointment date: 16 Jun 2014
ASIC Name: Arthur J. Gallagher Australasia Holdings Pty Ltd
Address: Chandler, Qld, 4155 Australia
Address used since 19 Jul 2018
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Chandler, Qld, 4155 Australia
Address used since 16 Jun 2014
Anthony Natale Gianotti - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 16 Jun 2014
Address: Northbridge, Nsw, 2063 Australia
Address used since 28 Feb 2013
Robert Geoffrey Scott - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 28 Feb 2013
Address: Waverley, Nsw, 2024 Australia
Address used since 06 May 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street